IRON VIEW MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/02/247 February 2024 Secretary's details changed for Oak Estates(Essex) Limited on 2024-01-30

View Document

07/02/247 February 2024 Registered office address changed from C/O Oak Estates Essex Limited Suite 34 Braintree Enterprise Centre 46 Springwood Drive Braintree Essex CM7 2YN England to C/O Oak Estates (Essex) Limited 25 Ignite House, Braintree Enterprise Centre 46 Springwood Drive Braintree Essex CM7 2YN on 2024-02-07

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

03/07/233 July 2023 Termination of appointment of Baverstocks Group Limited as a secretary on 2022-09-12

View Document

30/06/2330 June 2023 Appointment of Oak Estates(Essex) Limited as a secretary on 2022-09-12

View Document

30/06/2330 June 2023 Secretary's details changed for Oak Estates (Essex) Limited on 2022-09-12

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

14/09/2214 September 2022

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/06/2125 June 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/01/2115 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/12/196 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/07/1912 July 2019 NOTIFICATION OF PSC STATEMENT ON 20/04/2019

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MRS SUZANNE RAMSEY

View Document

05/06/195 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / BARRY PETER ANDREWS / 20/04/2019

View Document

05/06/195 June 2019 CESSATION OF BARRY PETER ANDREWS AS A PSC

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR NORMAN BRAYBROOKE

View Document

04/06/194 June 2019 CESSATION OF NORMAN BRAYBROOKE AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 CORPORATE SECRETARY APPOINTED BAVERSTOCKS GROUP LIMITED

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR SARAH FERGUSON

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/05/1618 May 2016 24/04/16 NO MEMBER LIST

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM NORTH POINT STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK SHREWSBURY SHROPSHIRE SY1 3BF ENGLAND

View Document

04/04/164 April 2016 Registered office address changed from , North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, England to C/O Oak Estates Essex Limited Suite 34 Braintree Enterprise Centre 46 Springwood Drive Braintree Essex CM7 2YN on 2016-04-04

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, SECRETARY COSEC MANAGEMENT SERVICES LIMITED

View Document

18/01/1618 January 2016 REGISTERED OFFICE CHANGED ON 18/01/2016 FROM SUITE D GLOBAL HOUSE SHREWSBURY BUSINESS PARK SHREWSBURY SHROPSHIRE SY2 6LG

View Document

18/01/1618 January 2016 Registered office address changed from , Suite D Global House Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG to C/O Oak Estates Essex Limited Suite 34 Braintree Enterprise Centre 46 Springwood Drive Braintree Essex CM7 2YN on 2016-01-18

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED BARRY PETER ANDREWS

View Document

15/07/1515 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED NORMAN BRAYBROOKE

View Document

28/04/1528 April 2015 24/04/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/11/143 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

07/05/147 May 2014 24/04/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/04/1330 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

29/04/1329 April 2013 24/04/13 NO MEMBER LIST

View Document

01/05/121 May 2012 24/04/12 NO MEMBER LIST

View Document

13/04/1213 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

10/02/1210 February 2012 Registered office address changed from , 2 the Gardens Office Village, Fareham, Hampshire, PO16 8SS on 2012-02-10

View Document

10/02/1210 February 2012 REGISTERED OFFICE CHANGED ON 10/02/2012 FROM 2 THE GARDENS OFFICE VILLAGE FAREHAM HAMPSHIRE PO16 8SS

View Document

08/02/128 February 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COSEC MANAGEMENT SERVICES LIMITED / 07/02/2012

View Document

19/12/1119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

03/05/113 May 2011 24/04/11 NO MEMBER LIST

View Document

24/11/1024 November 2010 24/04/10 NO MEMBER LIST

View Document

22/11/1022 November 2010 REGISTERED OFFICE CHANGED ON 22/11/2010 FROM SUTHERLAND HOUSE 1759 LONDON ROAD LEIGH ON SEA ESSEX SS9 2RZ

View Document

22/11/1022 November 2010 Registered office address changed from , Sutherland House, 1759 London Road, Leigh on Sea, Essex, SS9 2RZ on 2010-11-22

View Document

19/11/1019 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

10/11/1010 November 2010 CORPORATE SECRETARY APPOINTED COSEC MANAGEMENT SERVICES LIMITED

View Document

10/11/1010 November 2010 DIRECTOR APPOINTED MISS SARAH JANE ANN FERGUSON

View Document

24/08/1024 August 2010 FIRST GAZETTE

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM POULTON

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, SECRETARY ALAN POULTON

View Document

12/02/1012 February 2010 SECTION 519

View Document

17/12/0917 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

02/08/092 August 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

18/05/0918 May 2009 ANNUAL RETURN MADE UP TO 24/04/09

View Document

21/05/0821 May 2008 ANNUAL RETURN MADE UP TO 24/04/08

View Document

22/01/0822 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/08/0715 August 2007 ANNUAL RETURN MADE UP TO 24/04/07

View Document

10/07/0710 July 2007 REGISTERED OFFICE CHANGED ON 10/07/07 FROM: 14 WELLS STREET CHELMSFORD ESSEX CM1 1HZ

View Document

10/07/0710 July 2007

View Document

10/07/0710 July 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 NEW SECRETARY APPOINTED

View Document

16/05/0616 May 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 SECRETARY RESIGNED

View Document

24/04/0624 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company